appendix b: distribution list - nasa · c/o ana i. meares : 801 texas avenue, ... 224 e. ridgecrest...

34
Appendix B: Distribution List NEWSPAPERS Times Picayune c/o Natalie Retreage 3800 Howard Avenue New Orleans, LA 70125-1429 Florida Today Newspaper c/o Kathy Cicala P.O. Box 419000 Melbourne, FL 32941-9000 The Sea Coast Echo c/o Annette Lee 124 Court St. P.O. Box 2009 Bay St. Louis, MS 39521 The Citizen Bay Area c/o Angie Holman 523 N. Sam Houston Parkway Houston, TX 77060 The Sun Herald c/o Lisa P.O. Box 4567 Biloxi, MS 39535 Houston Chronicle c/o Ana I. Meares 801 Texas Avenue, 4th Floor Houston, TX 77002 Las Cruces Sun-News c/o Heather Barry 256 West Las Cruces Ave. Las Cruces, NM 88001 El Paso Times c/o Belia Duenes 300 N. Campbell St. El Paso, Texas 79901 El Dia c/o Carlos Romero 6120 Tarnef Drive Houston, TX 77074 Antelope Valley Press c/o Alison Adams P.O. Box 4050 Palmdale, CA 93550-9343 Los Angeles Daily News c/o Jacqueline White 21221 Oxnard Street Woodland Hills, CA 91367 Ridgecrest Daily Independent c/o Elaine Jones 224 E. Ridgecrest Blvd. Ridgecrest, CA 93555 The Huntsville Times 2317 South Memorial Parkway Huntsville, AL 35801 APPENDIX B.DOC B-1

Upload: doanlien

Post on 03-Dec-2018

219 views

Category:

Documents


0 download

TRANSCRIPT

Appendix B: Distribution List

NEWSPAPERS

Times Picayune c/o Natalie Retreage 3800 Howard Avenue New Orleans, LA 70125-1429

Florida Today Newspaper c/o Kathy Cicala P.O. Box 419000 Melbourne, FL 32941-9000

The Sea Coast Echo c/o Annette Lee 124 Court St. P.O. Box 2009 Bay St. Louis, MS 39521

The Citizen Bay Area c/o Angie Holman 523 N. Sam Houston Parkway

Houston, TX 77060

The Sun Herald c/o Lisa P.O. Box 4567 Biloxi, MS 39535

Houston Chronicle c/o Ana I. Meares 801 Texas Avenue, 4th Floor Houston, TX 77002

Las Cruces Sun-News c/o Heather Barry 256 West Las Cruces Ave. Las Cruces, NM 88001

El Paso Times c/o Belia Duenes 300 N. Campbell St. El Paso, Texas 79901

El Dia c/o Carlos Romero 6120 Tarnef Drive Houston, TX 77074

Antelope Valley Press c/o Alison Adams P.O. Box 4050 Palmdale, CA 93550-9343

Los Angeles Daily News c/o Jacqueline White 21221 Oxnard Street Woodland Hills, CA 91367

Ridgecrest Daily Independent c/o Elaine Jones 224 E. Ridgecrest Blvd. Ridgecrest, CA 93555

The Huntsville Times 2317 South Memorial Parkway Huntsville, AL 35801

APPENDIX B.DOC B-1

APPENDIX B: DISTRIBUTION LIST

Aerotech News c/o Gail Ellis 456 E. Ave. K-4, Suite 8 Lancaster, CA 93535

OTHER PARTIES DFRC

City of Lancaster Planning Department 44933 N. Fern Ave. Lancaster, CA 93534

Office of Planning and Research California State Clearinghouse P.O. Box 3044 Sacramento CA 95812-3044

City of Palmdale Planning Department 38250 N. Sierra Highway Palmdale, CA 93550-4798

U.S. Department of the Interior Fish and Wildlife Service Ventura Field Office 2493 Portola Road, Suite B Ventura, CA 93003-7726

Los Angeles County Planning Department Room 150 Hall of Records, 13th Floor 320 W. Temple Street Los Angeles, CA 90012

Environmental Protection Agency Region 9 EIS Review Section 75 Hawthorne Street San Francisco, CA 94105

San Bernardino County Land Use Services Department Planning Division 385 N. Arrowhead Ave., 1st Floor San Bernardino, CA 92415-0182

Federal Aviation Administration Western Pacific Region PO Box 92007 Los Angeles, CA 90009

Kern County Department of Planning and Development Services 2700 M Street, Suite 100 Bakersfield, CA 93301-2323

China Lake Naval Air Warfare Center Public Affairs, China Lake Code 750000D 1 Administration Circle China Lake, CA 93555-6100

Kern County APCD 2700 M Street, Suite 302 Bakersfield, CA 93301-2370

B-2 APPENDIX B.DOC

APPENDIX B: DISTRIBUTION LIST

Bureau of Land Management Barstow Area Office 2601 Barstow Road Barstow CA 92311-3221

California Department of Fish and Game 1416 Ninth Street Sacramento, CA 95814

Bureau of Land Management Ridgecrest Area Office 300 S. Richmond Road Ridgecrest, CA 93555-4436

CALTRANS Department of Transportation District 9 500 South Main Street Bishop, CA 93514

OTHER PARTIES JSC, EF, SCTF, EPFOL

Mr. Michael D. Talbott, P.E. Harris County Flood Control District 9900 Northwest Freeway Houston, Texas 77092

Mr. Dale R. Hoff Federal Emergency Management Agency Region VI 800 North Loop 288 Denton, Texas 76201-3698

Mr. Sheldon M. Kindall Regional Director Texas Archeological Society 414 Pebblebrook Seabrook, Texas 77586

Mr. Michael Jansky Regional Environmental Review Coordinator U.S. Environmental Protection Agency 1445 Ross Avenue, Suite 1200 Dallas, Texas 75202-2733

Mr. Al Davis Harris County Historical Commission 929 Waxmyrtle Houston, Texas 77079

Ms. Christine Maylath National Park Service, IMDE-PE 12795 W. Alameda Parkway Denver, Colorado 80225

Mr. Alan C. Clark MPO Director Houston-Galveston Area Council 3555 Timmons Lane, Suite 120 Houston, Texas 77227-2777

APPENDIX B.DOC B-3

APPENDIX B: DISTRIBUTION LIST

Mr. Sam Brown U.S. Department of Agriculture Natural Resource Conservation Service 101 South Main Temple, Texas 76501-7682

Mr. Rick Beverlin Houston-Galveston Area Council 3555 Timmons Lane, Suite 120 Houston, Texas 77227-2777

Ms. Edith Erfling U.S. Fish and Wildlife Service Division of Ecological Services 17629 El Camino Real, Suite 211 Houston, Texas 77058

Dr. James E. Bruseth Deputy State Historical Preservation Officer Texas Historic Commission P.O. Box 12276 Austin, Texas 78711-2276

Ms. Cathy Mayes Texas Commission on Environmental Quality (TCEQ) Office of Policy and Regulatory Development P.O. Box 13087 - MC-205 Austin, Texas 78711-3087

Mr. Tom Nuckols Texas General Land Office 1700 North Congress Avenue Austin, Texas 78701-1495

Mr. Roy G. Frye Texas Parks and Wildlife Department Wildlife Habitat Assessment Program 4200 Smith School Road Austin, Texas 78744

OTHER PARTIES MAF

Honorable Walt Leger, III LA House of Reps District 91 600 Carondlet St., 9th Floor New Orleans, LA 70130

Elaine Williams Givens 17 Reynolds Street Natchez, MS 39120-2340

Andrew Rodgers Eng. Mgr. Citywide Testing & Inspection 3305 Tchoupitoulas St. New Orleans, LA 70115

B-4 APPENDIX B.DOC

APPENDIX B: DISTRIBUTION LIST

Andrea Calvin P.O. Box 128 Belle Chasse, LA 70037

Honorable Walker Hines LA House of Reps District 95 5500 Prytania St, #626 New Orleans, LA 70115

Evelyn M. Kingston Our Lady of Prompt Succor School 2320 Paris Road Chalmette, LA 70043-5026

Honorable Arthur A. Morrell LA House of Reps District 97 6305 Elysian Fields Ave., Suite 405 New Orleans, LA 70122-4284

Honorable Jim Tucker LA House Reps District 86 732 Behrman Hwy #C2 Terrytown, LA 70056

Honorable Cameron Henry LA House of Reps District 82 201 Evans Rd., Suite 101 Harahan, LA 70123

Honorable Barbara M. Norton LA State Senate District 3 3245 Hollywood Avenue Shreveport, LA 71109

Honorable Nicholas J. Lousso LA House of Reps District 94 4431 Canal St., Suite B New Orleans, LA 70119

H. P. Vaughan P.O. Box 740 Westwego, LA 70096-0740

Tom Budelman BOH Bros Construction Co. 730 South Tonti New Orleans, LA 70119

Barry Kaufman Construct Gen Labor UN 689 400 Soniat St. New Orleans, LA 70115

Honorable Timothy G. Burns LA House of Reps District 89 1 Sanctuary Blvd., Suite 306 Mandeville, LA 70471

Stanford Caillouet 577 W Hoover St. Destrehan, LA 70047-9999

Beth Boquet P.O. Box 107 Houma, LA 70361

J. Sellers P.O. Box 3 Luling, LA 70070

Raymond Gendron 48 Country Club Drive LaPlace, LA 70068

APPENDIX B.DOC B-5

APPENDIX B: DISTRIBUTION LIST

Honorable Patrick Connick LA House of Reps District 84 1335 Barataria Blvd., Suite B Marrero, LA 70072

Lynn Palazzo WARN P.O. Box 1312 Bogalusa, LA 70429

Rolland A. Mura 9421 Liberty Ct. River Ridge, LA 70123-2542

John R. Rochelle 1438 Bayou Blue Road Houma, LA 70364

Michael E. Neal 600 Carondelet St. New Orleans, LA 70130-3587

Marilyn Duet 1438 Bayou Blue Road Houma, LA 70364

Simon, Peragine, Smith, and Redfearn, LLP 1100 Poydras St., 30th Floor New Orleans, LA 70163

Honorable Damon J. Baldone 162 New Orleans BV Houma, LA 70364

Honorable Warren Triche, Jr. 907 Jackson Street Thibodaux, LA 70301

Warren Gonzales 266 Hwy 1012 Napoleonville, LA 70390

Fred T. Mayer 501 Cheyenne Drive Houma, LA 70360-6065

Charlotte Gray 512 Main Street Patterson, LA 70392

Earl J. Eues P.O. Box 2768 Houma, LA 70361

Jewel J. Johnson 59072 Borgne Ave. Bogalusa, LA 70427

Honorable Reggie P. Dupre, Jr. P.O. Box 3893 Houma, LA 70361

Rose Graham 18376 Bennett Road Bogalusa, LA 70427

State Representative Wilfred Pie P.O. Box 91705 Lafayette, LA 70509-1705

Bertha Hanks P.O. Box 37 Crowley, LA 70527-0037

Mary Brasseaux 219 Taylor Avenue Crowley, LA 70526-2647

Brandon Arabie 9829 Clopha Road Abbeville, LA 70510

B-6 APPENDIX B.DOC

APPENDIX B: DISTRIBUTION LIST

Michael Phelps 10694 Sims Road Denham Springs, LA 70706

Honorable John R. Smith LA State Senate District 30 P.O. Box 94183 Baton Rouge, LA 70804

WET, Inc. P.O. Box 81 Duson, LA 70529-0081

Honorable Herman Hill 529 Tramel Road Dry Creek, LA 70637

Blaine A. LaCombe 418 Ferry Road Egan, LA 70531-3608

Louisiana Rural Water Association P.O. Box 180 Kinder, LA 70648

Honorable Jack D. Smith 500 Main Street, Room 304 Franklin, LA 70538

Donald Braxton Patsy Braxton 850 Willow Springs Road Sulphur, LA 70663

Honorable Craig F. Romero 300 Iberia Street #B150 New Iberia, LA 70560

Maribeth Dietz 1686 White Acres Drive Sulphur, LA 70663

Honorable Mike Michot P.O. Box 80372 Lafayette, LA 70598

Patricia Hemphill 405 White Oak Drive Sulphur, LA 70663-6264

Julius Pierce 3014 Lafanette Road Lake Charles, LA 70605

Justin LeJeune 309 Audubon Avenue Sulphur, LA 70663-9200

Joe Hutchins Cheryl Hutchins 4831 Troon Drive Lake Charles, LA 70605

Peggie Sullivan 6707 Oak Lake Drive Sulphur, LA 70665-0665

Jerome Summers 2723 Phils Lane Lake Charles, LA 70611

George Foster P.O. Box 4 Baker, LA 70714

APPENDIX B.DOC B-7

APPENDIX B: DISTRIBUTION LIST

Darryl Sanderson Dow Chemical Company P.O. Box 150 Plaquemine, LA 70764

Esteban Herrera Sandra Edwards P.O. Box 3513 Baton Rouge, LA 70821

Robert Poche 43239 Weber City Road Gonzales, LA 70737-7835

Victor Kirk 5177 Greenwell Springs Road Baton Rouge, LA 70806

Scott Prejean 11924 Indigo Drive St. Francisville, LA 70775

Laborers International Union of North America 1233 Government Street Baton Rouge, LA 70802

Murray McMillan P.O. Box 11 St. Gabriel, LA 70776

Marylee Orr P.O. Box 66323 Baton Rouge, LA 70806

Melissa Sellers Press Secretary Office of the Governor P.O. Box 94004 Baton Rouge, LA 70804-9004

Honorable John A. Alario, Jr. LA State Senate District 8 P.O. Box 94183 Baton Rouge, LA 70804

Alvin Perkins 22670 Hwy 964 Zachary, LA 70791

John Arbuthnot 13351 Scenic Highway Baton Rouge, LA 70807

Dane Revette P.O. Box 94185 Baton Rouge, LA 70804-9185

Honorable Nita Rusich Hutter LA House of Reps District 104 P.O. Box 275 Chalmette, LA 70044

Kathy C. Bretz 7175 Pride Pt. Hudson Road Zachary, LA 70791

Roland Selig, Jr. 542 Hillgate Place Baton Rouge, LA 70808

James Womack 5888 Airline Highway Baton Rouge, LA 70805

George Guidry 450 Laurel St. #1420 Baton Rouge, LA 70801

B-8 APPENDIX B.DOC

APPENDIX B: DISTRIBUTION LIST

Danny Smith P.O. Box 84380 Baton Rouge, LA 70884-4380

Kai David Midboe 8270 Bontura Ct. Baton Rouge, LA 70808

Edward Jackson 12102 Hwy 73 Geismar, LA 70734

Gordon Moore Ron Gray 2001 E. 70th St. #503 Shreveport, LA 71105

Clyde Heard 275 Middle Road Dubberly, LA 71024

M. Caire 221 McMillian Road West Monroe, LA 71291

Harihara Mehendale 700 Univ. AV Sugar Hall, Room 306B Monroe, LA 71209-0470

Honorable Wayne Waddell LA House of Reps District 5 P.O. Box 6772 Minden, LA 71136-6772

James Johnson P.O. Box 1015 Minden, LA 71058-1015

Clyde M. Todd, Jr. P.O. Box 5067 Alexandria, LA 71307

Harold R. Riggin P.O. Box 275 Fairbanks, LA 71240

Honorable Jane H. Smith LA House of Reps District 8 P.O. Box 72624 Bossier City, LA 71172

Brian Benson P.O. Box 239 Sibley, LA 71073-0239

Honorable Donald E. Hines P.O. Box 262 Bunkie, LA 71322

Senator Robert J. Barham P.O. Box 249 Oak Ridge, LA 71264-0249

Joy Bradford P.O. Box 880 Jena, LA 71342-0880

Honorable Max T. Malone 610 Marshall Shreveport, LA 71101

Billy Lapriarie 155 Noble Wiley Road Jonesville, LA 71343

Honorable Richard Gallot, Jr. LA House of Reps District 11 P.O. Box 1117 Ruston, LA 71273

Honorable Noble E. Ellington LA House of Reps District 20 4272 Front St. Winnsboro, LA 71418

APPENDIX B.DOC B-9

APPENDIX B: DISTRIBUTION LIST

FW4 EN Lafayette USF&WS Lafayette Field Office Ecological Services 646 Cajundome Blvd., Suite 400 Lafayette, LA 70506

Mr. Jim Rives Louisiana Department of Natural Resources Office of Coastal Restoration and Management P.O. Box 44487 Baton Rouge, LA 70804-4487

Mr. Mark Thompson NOAA Fisheries – Southeast Fisheries Science Center Panama City Laboratory 3500 Delwood Beach Road Panama City, Florida 32408

Mr. Erick Hawk NOAA Fisheries – Southeast Fisheries Science Center Panama City Laboratory 3500 Delwood Beach Road Panama City, Florida 32408

W. R. Stringfield P.O. Box 128 Belle Chasse, LA 70037

Paul Andrews 10543 Oakley Trace Drive Baton Rouge, LA 70809

Wayne Martin P.O. Box 240 St. Gabriel, LA 70776

Honorable Melvin L. “Kip” Holden P.O. Box 2843 Baton Rouge, LA 70821-2843

Derbigny D. Murrell 30080 Hwy 405 Bayou Goula, LA 70788

R. Charles Ellis 737 Woodstone Drive Baton Rouge, LA 70810

Ralph King P.O. Box 120 White Castle, LA 70788

Vaughn Benoit P.O. Box 4448 Baton Rouge, LA 70821-4448

Honorable Richard T. Burford LA State Senate District 7 671 Highway 171, Suite E Stonewall, LA 71078

William B. Daniel, IV 17170 Perkins Road Baton Rouge, LA 70810-3817

Honorable Austin J. Badon, Jr. LA House of Reps District 100 3212 Prytania New Orleans, LA 70115

Glen Hasse P.O. Box 74040 Baton Rouge, LA 70874-4040

B-10 APPENDIX B.DOC

APPENDIX B: DISTRIBUTION LIST

Honorable Juan A. LaFonta LA House of Reps District 96 6305 Elysian Fields Ave. New Orleans, LA 70122

Michael Kohn 10555 Airline Highway Baton Rouge, LA 70816

Honorable Cedric Richmond LA House of Reps District 101 5630 Crowder Blvd., Suite 205 New Orleans, LA 70126

Honorable Erich E. Ponti LA House of Reps District 69 7341 Jefferson Hwy, Suite J Baton Rouge, LA 70806

Soumaya Ghosn 636 Bancroft Way Baton Rouge, LA 70808

Larry Daigle Earthnet Labs 7117 Belle Candice Baton Rouge, LA 70817-4864

Paul Jenkins 6200 Harris Technology Blvd. Charlotte, NC 28269-3732

Dynea USA 344 Tannehill Road Dodson, LA 71422-3263

R. Martin Guidry Doris Grego 560 Hwy 44 LaPlace, LA 70068-6908

Honorable Billy R. Chandler P.O. Box 100 Dry Prong, LA 71423

Honorable Scott Simon LA House of Reps District 74 P.O. Box 1297 Covington, LA 70420

Glenrose Pitt 5513 Highway 6 Natchitoches, LA 71457

Ann Spell 943 Ellis Street Franklinton, LA 70438

Honorable Regina Ashford Barrow LA State Senate District 29 4305 Airline Highway Baton Rouge, LA 70805

Honorable Reed S. Henderson LA House of Reps District 103 8201 W. Judge Perez Chalmette, LA 70043

Karen L. Oberlies U.S. Army Corps of Engineers New Orleans District P.O. Box 60267 New Orleans, LA 70160-0267

APPENDIX B.DOC B-11

APPENDIX B: DISTRIBUTION LIST

Honorable MP Schneider, III P.O. Box 669 Slidell, LA 70459

Chris Accardo U.S. Army Corps of Engineers New Orleans District Operations Division, Regulatory Functions Branch P.O. Box 60267 New Orleans, LA 70160

Tim Leger P.O. Box 51729 Lafayette, LA 70505

Mr. Jonathan Fricker State Historic Preservation Officer Department of Culture, Recreation, and Tourism P.O. Box 44247 Baton Rouge, LA 70804

C.H. Fenstermaker & Associates P.O. Box 52106 Lafayette, LA 70505-2106

Ms. Cheryl Nolan Louisiana Department of Environmental Quality Office of Environmental Services P.O. Box 4313 Baton Rouge, LA 70821-4313

Page Kraemer Environmental 1426 Eraste Landry Road Lafayette, LA 70506

Ms. Linda Levy Louisiana Department of Environmental Quality Office of Environmental Services P.O. Box 4313 Baton Rouge, LA 70821-4313

Charlie Voinche 333 E. Kaliste Saloom Road Lafayette, LA 70508

Mr. David W. Fruge’ Louisiana Department of Natural Resources Coastal Management Division 617 North 3rd Street, Suite 1048 Baton Rouge, LA 70804

B-12 APPENDIX B.DOC

APPENDIX B: DISTRIBUTION LIST

Karen Roy 333 E. Kaliste Saloom Road Lafayette, LA 70508

U.S. Department of Commerce NOAA, National Marine Fisheries Service Southeast Regional Office 263 13th Avenue South St. Petersburg, FL 33701

Honorable Jonathan W. Perky LA House of Reps District 47 407 Charity St. 102 Abbeville, LA 70510-5111

Safety Coordinator P.O. Box 190 Erwinville, LA 70729

Randa Jones Gary L. Jones 25197 Zeigler Cemetery Road Livingston, LA 70754

Anne J. Crochet P.O. Box 2471 Baton Rouge, LA 70821

Armand S. Abay P.O. Box 37 Convent, LA 70723

Jimmy Bello P.O. Box 290 New Roads, LA 70760

Honorable James Fannin LA State Senate District 13 320 6th Street Jonesboro, LA 71251 318-259-6620

Danny Roddy 17564 Vaughn Lane Livingston, LA 70754

Darrel Walton 11077 Hummingbird Drive Denham Springs, LA 70726

Lynn Watts P.O. Box 1032 Livingston, LA 70754

Mike Dowty P.O. Box 1529

Denham Springs, LA 70727-1529

APPENDIX B.DOC B-13

APPENDIX B: DISTRIBUTION LIST

OTHER PARTIES MSFC

Senator Jeff Sessions AmSouth Center Suite 802 200 Clinton Avenue, NW Huntsville, AL 35801-4932

Senator Richard Shelby Huntsville International Airport 1000 Glenn Hearn Boulevard # 20127 Huntsville, AL 35824

Honorable Sandy Kirkindall Mayor of Madison 100 Hughes Rd Madison, AL 35758

Onis “Trey” Glenn III, Director Alabama Department of Environmental Management 1400 Coliseum Blvd. Montgomery, AL 36110-2059

J.I. Palmer, Jr., Regional Administrator Environmental Protection Agency Region 4 61 Forsyth St., SW Atlanta, GA 30303

Honorable Loretta Spencer Mayor of Huntsville 308 Fountain Circle Huntsville, AL 35801

Representative Sue Schmitz 4649 Jeff Road Toney, AL 35773-0012

Honorable Mike Gillispie, Chairman Madison County Commission 100 Northside Square Courthouse 700 Huntsville, AL 35801

Representative Randy Hinshaw P.O. Box 182 Meridianville, AL 35759

Representative Howard Sanderford 908 Tannahill Drive, SE Huntsville, AL 35802-1971

Senator Tom Butler 136 Hartington Dr. Madison, AL 35758

Representative Laura Hall 100 St. Clair Huntsville, AL 35810

Senator Lowell Barron P.O. Box 65 Fyffe, AL 35971

B-14 APPENDIX B.DOC

APPENDIX B: DISTRIBUTION LIST

The Honorable Bob Riley State Capitol 600 Dexter Avenue Montgomery, Alabama 36130

Dr. Lee Warner SHPO Alabama Historical Commission 468 South Perry Street Montgomery, AL 36130-0901

NASA/MSFC Mail Code: CS30 ATTN: Ms. Monika Vest MSFC, AL 35812

NASA/MSFC Mail Code: CS01 MSFC, AL 35812

NASA/MSFC Mail Code: CS20 ATTN: Ms. Kim Newton MSFC, AL 35812

NASA/MSFC Mail Code: CS30 ATTN: Ms. Rosa Kilpatrick MSFC, AL 35812

Senator Hinton Mitchem 412-A Gunter Avenue Guntersville, AL 35976

Department of the Interior Office of Environmental Affairs MS 2340 18th and C Streets, NW Washington, DC 20240

NASA/MSFC Mail Code: CS20 ATTN: Mr. Mike Wright MSFC, AL 35812

Representative Butch Taylor 224 Taylor Avenue New Hope, AL 35760

Refuge Manager USFWS Wheeler Wildlife Refuge Rt. 4 Box 250 Decatur, AL 35603

Rep. Robert Aderholt Federal Building, Ste 107 600 Broad Street Gadsden, AL 35901

NASA/MSFC Mail Code CS20 ATTN: Mr. Dom Amatore MSFC, AL 35812

Congressman Robert Cramer 5th Congressional District of Alabama 200 Pratt Avenue, N.E., Suite A Huntsville, AL 35801

APPENDIX B.DOC B-15

APPENDIX B: DISTRIBUTION LIST

Senator Parker Griffith 101 Lowe STE 3-A Huntsville, AL 35801

Honorable Marvalene Freeman Mayor of Triana 640 Sixth St Triana, AL 35756

Representative Mac McCutchen 100 St. Clair Huntsville, AL 35801

Elizabeth Ann Brown, Deputy SHPO Alabama Historical Commission 468 South Perry St Montgomery, AL 36130-0900

Senator Arthur Orr P.O. Box 305 Decatur, AL 35602

Alabama State Clearinghouse Department of Economic and Community Affairs P.O. Box 2929 3645 Norman Bridge Rd. Montgomery, AL 36105-0939

Mr. Terry Hazle Directorate of Environmental Management U.S. Army Aviation and Missile Command (AMSAM-RA-DEM) Building 4488 Redstone Arsenal, AL 35898

Representative Mike Ball P.O. Box 6302 Huntsville, AL 35213

U.S. Department of the Interior Planning and External Affairs National Park Service Southeast Regional Office 75 Spring Street, SW Atlanta, GA 30303

B-16 APPENDIX B.DOC

APPENDIX B: DISTRIBUTION LIST

OTHER PARTIES Palmdale

Palmdale: [email protected] [email protected]

NASA Palmdale Office P.O. Box 901240 Palmdale, CA 93590

OTHER PARTIES SSC

Mississippi Department of Archives and History P.O. Box 571 Jackson, MS 39205

U.S. Army Corps of Engineers 4155 Clay Street Vicksburg, MS 39183

Mississippi Department of Marine Resources 1141 Bayview Avenue Biloxi, MS 39530

U.S. Fish and Wildlife Service Mississippi Office 6578 Dogwood View Parkway Jackson, MS 39213

Kevin Cobble Refuge Manager U.S. Fish & Wildlife Service, San Andres National Wildlife Refuge P.O. Box 756 Las Cruces, NM 88004

Mississippi Department of Environmental Quality P.O. Box 10385 Jackson, MS 39289

Garrison Commander Office of the Garrison Commander, White Sands Missile Range 100 Headquarters Ave. WSMR, NM 8800

APPENDIX B.DOC B-17

APPENDIX B: DISTRIBUTION LIST

OTHER PARTIES WSTF

Frank J. Benz Manager NASA White Sands Test Facility RA, Managers Office P.O. Box 20 Las Cruces, NM 88004

Mr. Ron Curry, Secretary New Mexico Environment Department 1190 St. Francis Drive Santa Fe, NM 87502

Radel Bunker-Farrah Environmental Program Manager NASA White Sands Test Facility RA, Managers Office P.O. Box 20 Las Cruces, NM 88004

The Honorable Bill Richardson Governor of New Mexico State of New Mexico, Office of the Governor 490 Old Santa Fe Trail State Capitol, Room 400 Santa Fe, NM 87501

Timothy J. Davis NEPA Manager NASA White Sands Test Facility RA, Managers Office P.O. Box 20 Las Cruces, NM 88004

Mr. Patrick Lyons Commissioner of Public Lands New Mexico State Land Office 310 Old Santa Fe Trail Santa Fe, NM 87501

Kris Havstad Supervisory Range Scientist USDA, ARS, Jornada Experimental Range P.O. Box 30003, MSC 3JER, NMSU Las Cruces, NM 88003-8003

Ms. Katherine Slick State Historic Preservation Officer, Director Department of Cultural Affairs, Historic Preservation Division Bataan Memorial Building 407 Galisteo Street, Suite 236 Santa Fe, NM 87501

Luis Rios, Supervisor New Mexico Game and Fish, Las Cruces Office 2715 Northrise Drive Las Cruces, NM 88011

B-18 APPENDIX B.DOC

APPENDIX B: DISTRIBUTION LIST

Mr. Brian Haines County Manager Dona Ana County 845 N. Motel Road Las Cruces, NM 88007

Ed Roberson District Manager Las Cruces District Office, Bureau of Land Management 1800 Marquess Street Las Cruces, NM 88005-3370

Mayor William Ken Miyagishima Mayor, City of Las Cruces 200 N. Church Street Las Cruces, NM 88004

LIBRARIES

Los Angeles County Library Quartz Hill Branch 42018 N. 50th Street W. Quartz Hill, CA 93536

Cocoa Beach Public Library 550 North Brevard Ave Cocoa Beach, FL 32931

Trona Library 82805 Mountain View St. Trona, CA 93562

Melbourne Public Library 540 E. Fee Ave Melbourne, FL 32901

Kern County Library Boron Branch 26967 20 Mule Team Road Boron, CA 93516

Merritt Island Public Library 1195 North Courtenay Parkway Merritt Island, FL 32953

Kern County Library California City Branch 9507 California City Boulevard California City, CA 93505

Port St. John Public Library 6500 Carole Ave. Port St. John, FL 32927

Los Angeles County Library Lancaster Branch 601 W. Lancaster Boulevard Lancaster, CA 93534

Titusville Public Library 2121 S. Hopkins Ave. Titusville, FL 32780

Kern County Library Mojave Branch 16916-1/2 Highway 14 Mojave, CA 93501

APPENDIX B.DOC B-19

APPENDIX B: DISTRIBUTION LIST

Clear Lake City County Freeman Branch Library 16616 Diana Lane Houston, Texas 77062

Kern County Library Tehachapi Branch 450 West F Street Tehachapi, CA 93561

El Paso Public Library Main (Downtown) Library 501 N. Oregon El Paso, Texas 79901-1103

Kern County Library Wanda Kirk Branch 3611 Rosamond Boulevard Rosamond, CA 93560

Palmdale City Library 700 East Palmdale Blvd. Palmdale, CA 93550

AFFTC Technical Library 412 TW/TSDL Edwards AFB, CA 93524

AFFTC Technical Library 812 TSS/ENTL Edwards AFB, CA 93524

Maury Oceanographic Library Building 1003 Stennis Space Center, MS 39529

Edwards Base Library 95 SPTG/SVMG 5 West Yeager Blvd. Building 2665 Edwards AFB, CA 93524-1295

Bay St. Louis Hancock County Library 312 Highway 90 Bay St. Louis, MS 39520

Kiln Public Library 17065 Highway 603 Kiln, MS 39556

Kern County Beale Memorial Library 701 Truxtun Avenue Bakersfield, CA 93301

Margaret Reed Crosby Memorial Library 900 Goodyear Blvd. Picayune, MS 39466

Huntsville Madison County Main Library 915 Monroe Street Huntsville, AL 35801

St. Tammany Parish Library 555 Robert Blvd. Slidell, LA 70458

Inyo County Free Library 168 N. Edwards Street Post Office Drawer K Independence, CA 93526

B-20 APPENDIX B.DOC

APPENDIX B: DISTRIBUTION LIST

NASA Headquarters Library c/o Stephen McConnell NASA FOIA Officer 300 E Street SW Washington, DC 20546-0005

Central Brevard Public Library & Reference Center 308 Forrest Ave Cocoa, FL 32922

Branigan Memorial Library Attn: Reference Desk 200 East Picacho Ave. Las Cruces, NM 88001

Edwards Base Library 95 SPTG/SVMG Edwards AFB, CA 93524-1295

New Orleans Library Main Branch 219 Loyola Avenue New Orleans, LA 70112

Kern River Valley Library 7054 Lake Isabella Blvd. Lake Isabella, CA 93240-9205

Scientific Technical Library NASA JSC 2101 NASA Parkway Mail Code IS23 Attention: Martha Giles Houston, TX 77058

Joanna Arnold, MSLIS Technical Librarian, Lockheed Martin NASA MSFC Michoud Assembly Facility Bldg 102 | 1st Floor | Col. EH58 13800 Old Gentilly Road New Orleans, LA 70129

OTHER PARTIES KSC

U.S. Fish & Wildlife Service North Florida Field Office 6620 Southport Dr. South Suite 310 Jacksonville, FL 32216

Mr. James L. Quinn Department of Environmental Protection 3900 Commonwealth Blvd. Mail Station 47 Tallahassee, FL 32399

Ms. Carol Clark U.S. National Park Service Superintendent Canaveral National Seashore 212 S. Washington Ave. Titusville, FL 32796

APPENDIX B.DOC B-21

APPENDIX B: DISTRIBUTION LIST

Ms. Stacey M. Zee Environmental Specialist FAA, Commercial Space Transportation 800 Independence Ave. SW #331

Washington, DC 20591

Regional Director Southeast Region National Park Service 100 Alabama Street, SW 1924 Building Atlanta, GA 30303

Patrick Blucker Director Plans and Programs 45 SW/XP 1201 Edward H. White II Street Patrick AFB, FL 32925

NOAA Fisheries 1315 East West Highway SSMC3 Silver Spring, MD 20910

Alexander Stokes Environmental Flight Chief 45 CES/CEE 1225 Jupiter Street Patrick AFB, FL 32925

Mr. Steve Kokkinakis NOAA Program Planning and Integration SSMC3 Room 15723 (PPI) Silver Spring, MD 20910

Robert Van Vonderen Chief, Cape Engineer Flight 45 CES/CEL CCAFS 185 Skid Strip Road, Room 120 Patrick AFB, FL 32925

Governor Charles Crist, Jr. Governor of Florida State of Florida, Office of Governor The State Capitol 400 South Monroe Street Tallahassee, FL 32399

Mr. Ron Hight U.S. Fish & Wildlife Service Refuge Manager Merritt Island National Wildlife Refuge P.O. Box 6504 Titusville, FL 32782

Rep. Stan Mayfield District 80 State Representative 1053 20th Place Vero Beach, FL 32960

B-22 APPENDIX B.DOC

APPENDIX B: DISTRIBUTION LIST

Florida State Clearinghouse Florida DEP 3900 Commonwealth Blvd. Mail Station 47 Tallahassee, FL 32399

Ms. Peggy Busacca County Manager Brevard County County Manager’s Office 2725 Judge Fran Jamieson Way Building C Viera, FL 32940

Senator Bill Posey District 24 State Senate 1802 S. Fiske Blvd. Suite 108 Rockledge, FL 32955

Mr. Mel Scott Assistant County Manager Development and Environmental Services 2725 Judge Fran Jamieson Way Building C Viera, FL 32940

Senator M. Mandy Dawson District 29 State Senate 33 N.E. 2nd Street Suite 209 Ft. Lauderdale, FL 33301

Mr. Robert S. Lay Director Broward County Emergency Operations Center 1746 Cedar Street Rockledge, FL 32955

Rep. Ralph Poppell District 29 State Representative 400 South St. Suite 1C Titusville, FL 32780

Mr. William Farmer Director Public Safety – Fire and Rescue 1040 South Florida Avenue Rockledge, FL 32955

Rep. Thad Altman District 30 State Representative 7025 North Wickham Road, Suite 108 Melbourne, FL 32940

Ms. Robin Sobrino Planning and Zoning Brevard Co. Government Center 2725 Judge Fran Jamieson Way Building A, Room 202 Viera, FL 32940

Rep. Bob Allen District 32 State Representative 321 Magnolia Avenue Merritt Island, FL 32952

Truman G. Scarborough Commissioner, District 1 Brevard County 400 South Street Titusville, FL 32780

APPENDIX B.DOC B-23

APPENDIX B: DISTRIBUTION LIST

Mr. Ernest Brown Natural Resources Mgt. Office Brevard County Government Center 2725 Judge Fran Jamieson Way Building A – Suite 219 Viera, FL 32940

County Manager Lake County 315 West Main Street Tavares, FL 32778

Helen Voltz Commissioner, District 3 Brevard County 1311 East New Haven Avenue Melbourne, FL 32901

Mayor Mike Blake City of Cocoa Office of the Mayor 603 Brevard Ave. Cocoa, FL 32922

Commander 7th Coast Guard District Brikell Plaza, Federal Building 909 SE First Ave. Miami, FL 33131

Mary Bolin Commissioner, District 4 Brevard County 2725 Judge Fran Jamieson Way Building C Viera, FL 32940

County Manager Osceola County 1 Courthouse Square, Suite 4700 Kissimmee, FL 34741

Jackie Colon Commissioner, District 4 Brevard County 1515 Sarno Road, Building B Melbourne, FL 32935

County Manager Seminole County 1101 E. First Street Sandford, FL 32771

Rep. Mitch Needelman District 31 State Representative 1565 Sarno Road, Suite A Melbourne, FL 32935

County Manager Volusia County Thomas C. Kelly Administration Center 123 W. Indiana Ave. DeLand, FL 32720

B-24 APPENDIX B.DOC

APPENDIX B: DISTRIBUTION LIST

Office of the Mayor City of Merritt Island 2575 N. Courtenay Parkway Merritt Island, FL 32953

Mayor James L. Vandergrifft City of New Smyrna Beach Office of the Mayor 210 Sams Ave. New Smyrna Beach, FL 32168

Mayor Leon Beeler City of Cocoa Beach Office of the Mayor 2 South Orlando Avenue Cocoa Beach, FL 32932

County Administrator Orange County Administration Building, 5th Floor 201 S. Rosalind Ave. Orlando, FL 32801

Mayor Harry Goode City of Melbourne Office of the Mayor 900 E. Strawbridge Ave. Melbourne, FL 32901

Ms. Maureen Rupe President Partnership for a Sensible Future, Inc. 7185 Bright Avenue Cocoa, FL 32927

Aphidalin Fancon Environmental Planner City of Titusville 555 Washington Avenue Titusville, FL 32781

Ms. Linda Weatherman Economic Development Commission of Florida’s Space Coast 597 Haverty Court, Suite 100 Rockledge, FL 32955

Mayor Buddy Dyer City of Orlando Office of the Mayor 400 S. Orange Ave. Orlando, FL 32802

Congressman Tom Feeney 323 CHOB Washington, DC 20515

Mr. J. Stanley Payne Chief Executive Officer Canaveral Port Authority 200 George J. King Boulevard Cape Canaveral, FL 32920

NASA Ames Research Center c/o Kelly Garcia FOIA Manager NASA Ames Research Center Moffett Field, CA 94035

APPENDIX B.DOC B-25

APPENDIX B: DISTRIBUTION LIST

Congressman Tom Feeney 12424 Research Parkway Suite 135 Orlando, FL 32826

NASA Dryden Flight Research Center c/o Kim Lewis DFRC FOIA Manager NASA Dryden Flight Research Center Edwards, CA 93523

Rep. David Weldon 2347 RHOB Washington, DC 20515

NASA Goddard Space Flight Center c/o Joan Belt GSFC FOIA Manager NASA Goddard Space Flight Center Greenbelt, MD 20771

Rep. David Weldon 2725 Judge Fran Jamieson Way Building C Melbourne, FL 32940

NASA Johnson Space Center c/o Stella Luna JSC FOIA Officer NASA Johnson Space Center Houston, TX 77058

Senator Mel Martinez SH-356 Washington, DC 20510-0903

NASA Kennedy Space Center c/o Penny Myers KSC FOIA Officer NASA Kennedy Space Center Kennedy Space Center, FL 32899

Senator Mel Martinez 315 E. Robinson St. Landmark Center 1 Suite 475 Orlando, FL 32801

NASA Langley Research Center c/o Cheryl Cleghorn LaRC FOIA Officer NASA Langley Research Center Hampton, VA 23681

Rocky Randels Mayor City of Cape Canaveral Office of the Mayor 105 Polk Avenue Cape Canaveral, FL 32920

Glen Curtis Director ATK-Launch Systems Group 9160 North Highway 83 Corrine, UT 84307

B-26 APPENDIX B.DOC

APPENDIX B: DISTRIBUTION LIST

Mayor Ronald G. Swank City of Titusville Office of the Mayor 555 S. Washington Ave. Titusville, FL 32781

Mr. Kran Kilpatrick Natural Resources Manager Ames Research Center Mail Code: 218-1 Moffett Field, CA 94035

NASA Marshall Space Flight Center c/o Judi Hollingsworth MSFC FOIA Officer NASA Marshall Space Flight Center Huntsville, AL 35812

Ms. Ann Clarke Ames Research Center Mail Code QE Moffett Field, CA 94035

Mayor Larry L. Schultz City of Rockledge Office of the Mayor 1600 Huntington Lane Rockledge, FL 32955

Mr. Dan Morgan Environmental Manager Dryden Flight Research Center Mail Code SH Edwards, CA 93523

Mayor Shirley Bradshaw City of West Melbourne Office of the Mayor 2285 Minton Road West Melbourne, FL 32904

Ms. Trudy Kortes NEPA Program Manager Glenn Research Center Mail Code QSEO 21000 Brookpark Road Cleveland, OH 44135

Dave Gosen, Director ATK-Launch Systems Group 9160 North Highway 83 Corrine, UT 84302

Ms. Christie Myers Environmental Engineer Air Missions Program Manager Glenn Research Center Mail Code QSEO 21000 Brookpark Road Cleveland, OH 44135

Johnny Nguyen Shuttle Processing Transition NASA/KSC Mail Code PH-82 Kennedy Space Center, FL 32899

Ron Caswell Principal Senior Engineer Barrios Technologies Mail Code OC-KSC Kennedy Space Center, FL 32899

APPENDIX B.DOC B-27

APPENDIX B: DISTRIBUTION LIST

Senator Bill Nelson SH-716 Washington, DC 20510-0905

Mr. Francis Celino Environmental Manager Michoud Assembly Facility Mail Stop SA39 13800 Old Gentilly Rd. New Orleans, LA 70129

Senator Bill Nelson 225 E. Robinson St. Suite 410 Orlando, FL 32801

NASA John C. Stennis Space Center c/o Joy Smith SSC FOIA Officer NASA Stennis Space Center Stennis Space Center, MS 39529

Fred Krupp President Environmental Defense National Headquarters 257 Park Avenue South

New York, NY 10010

NASA Glenn Research Center c/o Angela Pierce GRC FOIA Officer NASA Information Center, Glenn Research Center Cleveland, OH 44135

Ms. Perri Fox Historic Preservation Officer Johnson Space Center Mail Code JP/Planning & Integration Office 2101 NASA Parkway Houston, TX 77058

NASA Jet Propulsion Laboratory c/o Dennis Mahon JPL FOIA Officer Jet Propulsion Laboratory Pasadena, CA 91109

Ms. Barbara Naylor Environmental Program Specialist Kennedy Space Center Mail Code TA-C3

Kennedy Space Center, FL 32899

Byron Whiteman 455W/XPR 16460 Hanger Road CCAFS Patrick AFB, FL 32925

Mr. Barbara Naylor Environmental Manager Kennedy Space Center Mail Code TA-C3 Kennedy Space Center, FL 32899

Lt. Col. Joseph A. Szewc USAF (retired) 742 Bayside Drive, #205 Cape Canaveral, FL 32920

B-28 APPENDIX B.DOC

APPENDIX B: DISTRIBUTION LIST

Mr. Roger Ferguson Environmental Manager Langley Research Center Mail Code 318 Hampton, VA 23861-0001

Col. Michael Bedard Chief Weather Office 45 WS/CC 1201 Edward H. White II Street Patrick AFB, FL 32925

Mr. Steve Glover Marshall Space Flight Center Mail Code MP71 Huntsville, AL 35812

Col. Dave Nuckles Chief Wing Safety 45 SW/SE 1201 Edward H. White II Street Patrick AFB, FL 32925

Ms. Donna Holland CLV Environmental Manager Marshall Space Flight Center Mail Code JS Huntsville, AL 35812

Charles Kilgore Ground Operations Kennedy Space Center Mail Code LX-D Kennedy Space Center, FL 32899

Ron Schaub Remote Sensing Analyst Dynamac Corp DYN-6 Kennedy Space Center, FL 32899

Ms. Lizabeth Montgomery NEPA Program Manager Goddard Space Flight Center Mail Stop: 250 8800 Greenbelt Rd. Greenbelt, MD 20771

Ms. Vicky Ryan Group Supervisor Launch Approval Engineering Group Jet Propulsion Laboratory Mail Code 180-801B 4800 Oak Grove Dr. Pasadena, CA 91109

Mr. Dave Hickens Environmental Management Officer Johnson Space Center Mail Code JE/Environmental 2101 NASA Parkway Houston, TX 77058

E. Ray Gann Hazmat Coordinator Brevard County Emergency Management 1746 Cedar Street Rockledge, FL 32955

Gregory Sakala 19 Corriente St. Merritt Island, FL 32952

APPENDIX B.DOC B-29

APPENDIX B: DISTRIBUTION LIST

Ruth Gardner Manager Cx Ground Systems Project Office Mail Code LX-D Kennedy Space Center, FL 32899

Bruce Vu, Ph.D. Aerospace Engineer Kennedy Space Center Mail Stop NE-M1 Kennedy Space Center, FL 32899

Sue Gaines CX Range POC NASA/KSC Mail Stop LX-I Kennedy Space Center, FL 32899

Rosaly Santos NASA/KSC Mail Code TA-C3 Kennedy Space Center, FL 32899

Ms. Carolyn Kennedy Environmental Specialist Stennis Space Center Mail Code RA02 Stennis Space Center, MS 39529

Mr. Timothy J. Davis NEPA Manager White Sands Test Facility 12600 NASA Road Las Cruces, NM 88012

Ms. Tina Norwood Historic Preservation NASA Headquarters 5A33 300 E Street, SW Washington, DC 20546-0001

Mr. Steve Kohler President Space Florida MS: SPFL M6-306 Room 9030 Kennedy Space Center, FL 32899

Mr. Bob Tancig State Coordinator Florida Coalition for Peace and Justice, County Road 18 10665 SW 89th Avenue Hampton, FL 32044

Ravi Margasahayam Kennedy Space Center Mail Stop SA-B1 Kennedy Space Center, FL 32899

Burt Summerfield Kennedy Space Center Mail Code TA Kennedy Space Center, FL 32899

Alan Dumont KSC Range Safety Manager NASA/KSC Mail Code SA-G Kennedy Space Center, FL 32899

M. Rebecca Bolt Wildlife Ecologist Dynanac Corp Mail Code Dyn-5 Kennedy Space Center, FL 32899

Kurt Geber Health Physicist Dynamac Corp DYN-4 Kennedy Space Center, FL 32899

B-30 APPENDIX B.DOC

APPENDIX B: DISTRIBUTION LIST

Johnny Nguyen Shuttle Processing Transition NASA/KSC Mail Code PH-82 Kennedy Space Center, FL 32899

Ron Caswell Principal Senior Engineer Barrios Technologies Mail Code OC-KSC Kennedy Space Center, FL 32899

Scott Skinner Environmental Mgt. Consultant Reynolds Smith & Hill, Inc. 10748 Deerwood Park Blvd. Jacksonville, FL 32256

American Institute of Aeronautics and Astronautics 1801 Alexander Bell Drive, Suite 500 Reston, VA 20191

Federation of American Scientists 1717 K Street, NW Suite 209 Washington, DC 20036

Bruce Buckingham NASA/KSC CX 39 Press Site Kennedy Space Center, FL 32899

Linda Herridge Public Affairs Writer InDyne Mail Code IDI-010 Kennedy Space Center, FL 32899

Gary Latchworth Engineering Manager NASA/KSC Mail Code LX-C Kennedy Space Center, FL 32899

James Taffer CHS, Inc. Mail Code CHS-022 Kennedy Space Center, FL 32899

Don Kraemer Diamondhead Property Owners Association President, Board of Directors 5300 Diamondhead Circle Diamondhead, MS 39525

Carl Murphy AFL/CIO Bldg. Trades Dept. P.O. Box 22257 Lake Buena Vista, FL

Oliver Winn Business Agent Plumbers & Pipefitters Local Union 295 743 N. Beach St. Daytona Beach, FL 32174

James E. Hildebrand Training Director Plumbers & Pipefitters Local Union 295 743 N. Beach St. Daytona Beach, FL 32174

Aerospace Industries Association 1000 Wilson Blvd., Ste. 1700 Arlington, VA 22209

APPENDIX B.DOC B-31

APPENDIX B: DISTRIBUTION LIST

Mr. Erich Pica Director Economic Programs 1717 Massachusetts Ave., NW Suite 600 Washington, DC 20036

Mr. Bruce K. Gagnon P.O. Box 652 Brunswich, ME 40011

Mr. John Pike Global Security 300 N. Washington Street Suite B-100 Alexandria, VA 22314

Mr. Jim Ricco Greenpeach International 702 H Street, NW Suite 300 Washington, DC 20001

Mr. John Flicker National Audubon Society 700 Broadway New York, NY 10003

Ms. Jacqueline Johnson Executive Director 1301 Connecticut Ave., NW Suite 200 Washington, DC 20036

Mr. David Brunner National Fish and Wildlife 1120 Connecticut Ave., NW Suite 900 Washington, DC 20036

Mr. Robert Rivera National Hispanic Environmental Council 106 N. Fayette St. Alexandria, VA 22314

Mr. Jerry Pardilla National Wildlife Federation 2501 Rio Grande Blvd., NW Albuquerque, NM 87104

Mr. Eric Goldstein National Resources Defense Council 40 West 20th Street New York, NY 10011

Ms. Maureen Rupe Partnership for Sustainable Future 7185 Bright Avenue Cocoa, FL 32927

Sierra Club National Headquarters 85 2nd Street Second Floor San Francisco, CA 94105

Mr. Richard Moore South West Network for Environmental and Economic Justice P.O. Box 7399 Albuquerque, NW 87194

Dr. Robert Zubrin The Mars Society P.O. Box 273 Indian Hills, CO 91106

B-32 APPENDIX B.DOC

APPENDIX B: DISTRIBUTION LIST

Mr. George Whitesides The National Space Society 1620 I Street, NW, Suite 615 Washington, DC 20006

Mr. Thomas Cassidy The Nature Conervancy 4245 North Fairfax Drive Arlington, VA 22203

The Planetary Society 65 North Catalina Avenue Pasadena, CA 91106

The Space Foundation 310 S. 14th Street Colorado Springs, CO 80904

The American Association for the Advancement 1200 New York Avenue, NW Washington, DC 20005

Mr. Tom Bancroft The Wilderness Society 1615 M Street, NW Washington, DC 20036

Mr. Alden Meyer Union of Concerned Scientists 1707 H. Street, NW, Suite 600 Washington, DC 20006

Mr. Bob Werb Space Frontier Foundation 16 First Avenue Nyack, NY 10960

Ms. Joy Singfield, Director National Society of Black Engineers 205 Daingerfield Road Alexandria, VA 22314

APPENDIX B.DOC B-33

APPENDIX B: DISTRIBUTION LIST

This page intentionally left blank.

B-34 APPENDIX B.DOC